Ilford
Essex
IG2 6TG
Director Name | Mr Kamal Bashal |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Shere Road Ilford Essex IG2 6TG |
Telephone | 020 85954170 |
---|---|
Telephone region | London |
Registered Address | Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
50 at £1 | Hema Bashal 50.00% Ordinary |
---|---|
50 at £1 | Kamal Bashal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,766 |
Cash | £54,957 |
Current Liabilities | £190,076 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
3 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 October 2019 | Registered office address changed from 106 Charter Avenue Ilford Essex IG2 7AD England to Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH on 4 October 2019 (2 pages) |
2 October 2019 | Resolutions
|
2 October 2019 | Appointment of a voluntary liquidator (4 pages) |
2 October 2019 | Statement of affairs (8 pages) |
1 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
17 October 2018 | Cessation of Kamal Bashal as a person with significant control on 27 October 2017 (1 page) |
17 October 2018 | Cessation of Hema Bashal as a person with significant control on 27 October 2017 (1 page) |
17 October 2018 | Notification of Kamal Bashal as a person with significant control on 28 October 2017 (2 pages) |
17 October 2018 | Notification of Hema Bashal as a person with significant control on 28 October 2017 (2 pages) |
17 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
29 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
26 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
26 October 2017 | Notification of Hema Bashal as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Notification of Kamal Bashal as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Notification of Kamal Bashal as a person with significant control on 26 October 2017 (2 pages) |
26 October 2017 | Notification of Hema Bashal as a person with significant control on 26 October 2017 (2 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 December 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
13 December 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|